Search icon

JOHN P. DOWNS, COMPANY - Florida Company Profile

Company Details

Entity Name: JOHN P. DOWNS, COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN P. DOWNS, COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1978 (47 years ago)
Date of dissolution: 10 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: 559941
FEI/EIN Number 591802394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3440 W HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 W HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS, JOHN P President 3440 W HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
TIPTON ROBERT Vice President 3440 W HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
DOWNS JOHN Agent 3440 W HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-10 - -
REINSTATEMENT 2019-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 3440 W HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 3440 W HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-01-07 3440 W HOLLYWOOD BLVD, SUITE 415, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-01-07 DOWNS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-10
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308402544 0418800 2005-02-03 800 OLD GRIFFIN RD., DANIA, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-02-03
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-02-08
Abatement Due Date 2005-03-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2005-02-08
Abatement Due Date 2005-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2005-02-08
Abatement Due Date 2005-02-23
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-08
Abatement Due Date 2005-02-23
Nr Instances 1
Nr Exposed 15
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State